HARTGRAPH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

24/07/2524 July 2025 NewChange of details for Mr Stephen Christopher Walters as a person with significant control on 2025-07-24

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Director's details changed for Mr Stephen Christopher Walters on 2023-03-08

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Change of details for Mr Anthony John Brooks as a person with significant control on 2022-12-05

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Amended total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BROOKS / 20/08/2020

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WALTERS / 20/08/2020

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WALTERS / 20/08/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BROOKS / 20/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BROOKS / 20/08/2020

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BROOKS / 14/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN BROOKS

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015988750007

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM UNITS 6 & 7 TREADAWAY TECH CENTRE, TREADAWAY HILL LOUDWATER, HIGH WYCOMBE BUCKS HP10 9RS

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

23/04/1423 April 2014 23/04/14 STATEMENT OF CAPITAL GBP 1950

View Document

23/04/1423 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/08/1327 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/132 January 2013 02/01/13 STATEMENT OF CAPITAL GBP 3510

View Document

11/12/1211 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

11/12/1211 December 2012 TERMS OF SHARE PURCHASE CONTRACTS AGREED 30/11/2012

View Document

11/12/1211 December 2012 ADOPT ARTICLES 30/11/2012

View Document

11/12/1211 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUDLEY

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FLETCHER

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY JOHN FLETCHER

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/11/1226 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER / 20/08/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER / 20/08/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DUDLEY / 20/08/2012

View Document

17/03/1217 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROOKS / 20/08/2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/08/1023 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DUDLEY / 20/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER / 20/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROOKS / 20/08/2010

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED STEPHEN WALTERS

View Document

22/09/0922 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/10/082 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: UNIT 6 TREADAWAY HILL LOUDWATER HIGH WYCOMBE BUCKS HP10 9RS

View Document

11/09/0611 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/051 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0423 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/09/0326 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/10/026 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/09/0020 September 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

01/10/981 October 1998 RETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 £ IC 15000/9750 11/02/98 £ SR 5250@1=5250

View Document

04/03/984 March 1998 ALTER MEM AND ARTS 11/02/98

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9718 September 1997 RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/09/9515 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9515 September 1995 RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 06/09/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 06/09/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 06/09/92; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/09/9126 September 1991 RETURN MADE UP TO 06/09/91; CHANGE OF MEMBERS

View Document

13/04/9113 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/903 December 1990 ABOLISH RED SHARE RIGHT 23/11/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/08/899 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/08/899 August 1989 REGISTERED OFFICE CHANGED ON 09/08/89 FROM: UNIT 6 TREADAWAY TECH CENTRE TREADAWAY HILL LOUDWATER BUCKS

View Document

09/08/899 August 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 REGISTERED OFFICE CHANGED ON 14/06/89 FROM: UNIT 12 TREADWAY HILL LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE

View Document

30/05/8930 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8825 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/07/8825 July 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/09/8724 September 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/10/8625 October 1986 REGISTERED OFFICE CHANGED ON 25/10/86 FROM: CENTURY HOUSE 19 HIGH STREET MARLOW BUCKINGHAMSHIRE

View Document

25/10/8625 October 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company